Search icon

ERNESTO SAMPEDRO LLC - Florida Company Profile

Company Details

Entity Name: ERNESTO SAMPEDRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERNESTO SAMPEDRO LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Nov 2005 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L05000106928
FEI/EIN Number 203755155

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1395 CURLEW AVE, 1, NAPLES, FL, 34102
Mail Address: P.O. BOX 11521, NAPLES, FL, 34101
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERNESTO SAMPEDRO Manager 1395 CULEW AVE, NAPLES, FL, 34102
SAMPEDRO ERNESTO M Agent 1395 CURLEW AVE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-02-21 1395 CURLEW AVE, 1, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2008-02-21 SAMPEDRO, ERNESTO MGR -
REGISTERED AGENT ADDRESS CHANGED 2008-02-21 1395 CURLEW AVE, #1, NAPLES, FL 34102 -
LC NAME CHANGE 2007-12-21 ERNESTO SAMPEDRO LLC -
CHANGE OF PRINCIPAL ADDRESS 2006-11-15 1395 CURLEW AVE, 1, NAPLES, FL 34102 -
CANCEL ADM DISS/REV 2006-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2008-02-21
LC Name Change 2007-12-21
ANNUAL REPORT 2007-03-10
REINSTATEMENT 2006-11-15
Florida Limited Liability 2005-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4558058503 2021-02-26 0455 PPS 415 Nottingham Dr, Naples, FL, 34109-1613
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17287
Loan Approval Amount (current) 17287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-1613
Project Congressional District FL-19
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17383.04
Forgiveness Paid Date 2021-09-24
9414748110 2020-07-28 0455 PPP 415 NOTTINGHAM DR, NAPLES, FL, 34109-1613
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7400
Loan Approval Amount (current) 7400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34109-1613
Project Congressional District FL-19
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7459.41
Forgiveness Paid Date 2021-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State